Advanced company searchLink opens in new window

THE RUG COMPANY LIMITED

Company number 03316888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2013 AP01 Appointment of Mrs Lucie Anabelle Kitchener as a director
25 Jun 2013 AA Full accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
29 Jun 2012 AA Full accounts made up to 1 April 2012
07 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 6
07 Jul 2011 AA Full accounts made up to 3 April 2011
29 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
17 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
02 Aug 2010 AA Full accounts made up to 28 March 2010
20 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
26 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Suzanne Maria Sharp on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Samuel Callum Turner on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Christopher Robert Sharp on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Robin Harding on 26 February 2010
24 Sep 2009 AA Full accounts made up to 29 March 2009
30 Mar 2009 288a Director appointed stuart rose
09 Mar 2009 363a Return made up to 12/02/09; full list of members
04 Mar 2009 288a Director appointed robin harding
04 Mar 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
30 Sep 2008 AA Accounts for a small company made up to 31 December 2007
21 Aug 2008 287 Registered office changed on 21/08/2008 from 4 croxted mews croxted road london SE24 9DA
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Feb 2008 363a Return made up to 12/02/08; full list of members